BALLYLOOBY LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.09689127
Category
Incorporated16 Jul 2015
Age8 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 8 months, 14 days

SUMMARY

BALLYLOOBY LIMITED is an dissolved with number 09689127. It was incorporated 8 years, 9 months, 14 days ago, on 16 July 2015 and it was dissolved 1 year, 8 months, 14 days ago, on 16 August 2022. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Nicholas John Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Andrew David Corkill

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Stevenson

Cessation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWN ON MIDDLEWOOD LIMITED

52 MIDDLEWOOD ROAD,SHEFFIELD,S6 4HA

Number:11958622
Status:ACTIVE
Category:Private Limited Company

FAMILIAR HOMES PROPERTY DEVELOPMENTS LIMITED

APARTMENT 27, FOREST EDGE,STOKE ON TRENT,ST6 2PY

Number:11702866
Status:ACTIVE
Category:Private Limited Company

SOMERSET PROCESS ENGINEERING SERVICES LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC455501
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SERVICES PROFESSIONAL KITCHENS LIMITED

UNIT 9 BERKSHIRE BUSINESS CENTRE,THATCHAM,RG19 4EW

Number:08660147
Status:ACTIVE
Category:Private Limited Company

TECHNICLEAN HOLDINGS LIMITED

CLARENCE HOUSE,YEOVIL,BA20 2SU

Number:11639736
Status:ACTIVE
Category:Private Limited Company

TIN OBRA LTD

FLAT 12 A 2,LONDON,W6 8ND

Number:10511157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source